Search icon

SUNSHINE ADULT SOCIAL DAY CARE INC

Company Details

Name: SUNSHINE ADULT SOCIAL DAY CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366497
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 242 MOUNTAINVIEW DR #2, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM LIEBERMAN Chief Executive Officer 242 MOUNTAINVIEW DR #2, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
SUNSHINE ADULT SOCIAL DAY CARE INC DOS Process Agent 242 MOUNTAINVIEW DR #2, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2025-02-03 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-02-03 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-06-10 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2023-08-03 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Service of Process)
2021-02-02 2023-08-03 Address 242 MOUNTAINVIEW DR #2, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-02-02 2021-02-02 Address 1 KARLIN BLVD #204, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006678 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230803003517 2023-08-03 BIENNIAL STATEMENT 2023-02-01
210202060723 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060710 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170208006140 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150202007968 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130227000841 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697307102 2020-04-12 0202 PPP 121 Broadway, Monticello, NY, 12701-1538
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116452
Loan Approval Amount (current) 116452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-1538
Project Congressional District NY-19
Number of Employees 14
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77632.21
Forgiveness Paid Date 2021-09-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State